Company NameHardwicke Mews Management Limited
DirectorsJane McCulloch and James Marcus Maxwell
Company StatusActive
Company Number03131448
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJane McCulloch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(1 year, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hardwicke Mews
London
WC1X 9AE
Director NameMr James Marcus Maxwell
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Hardwicke Mews
London
WC1X 9AE
Director NameMr Gordon Colin Oliver
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1995(5 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 April 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoxburghe House 273-287 Regent Street
London
W1R 8AD
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(4 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameMr Andrew Davenport Tyldesley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Websters Close
Hook Heath
Woking
Surrey
GU22 0LR
Secretary NameDr Henry Austin Will
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address29 Fore Street
Kingsbridge
Devon
TQ7 1AA
Secretary NameMr Andrew Davenport Tyldesley
NationalityBritish
StatusResigned
Appointed09 May 2002(6 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Websters Close
Hook Heath
Woking
Surrey
GU22 0LR
Director NameMr Emanuele Follett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hardwicke Mews
London
WC1X 9AE
Director NameMr Lee Brailey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(23 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address8 Hardwicke Mews
London
WC1X 9AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1995(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 1997)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered Address5 Hardwicke Mews
London
WC1X 9AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1A.r.g. Aourgadri
12.50%
Ordinary
1 at £1Caroline Follett
12.50%
Ordinary
1 at £1Firoka (Kings Cross) LTD
12.50%
Ordinary
1 at £1I. Khorrarshani & M. Khorrarshani
12.50%
Ordinary
1 at £1J. Mcculloch
12.50%
Ordinary
1 at £1John Harding
12.50%
Ordinary
1 at £1Lynn Wylde & Mark Wylde
12.50%
Ordinary
1 at £1M.j. Davidson
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£2,758
Current Liabilities£3,431

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 November 2020Appointment of Mr James Marcus Maxwell as a director on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from 8 Hardwicke Mews London WC1X 9AE England to 5 Hardwicke Mews London WC1X 9AE on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Lee Brailey as a director on 2 November 2020 (1 page)
2 November 2020Director's details changed for Jane Mcculloch on 2 November 2020 (2 pages)
6 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 February 2020Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
10 December 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 November 2018Termination of appointment of Emanuele Follett as a director on 28 November 2018 (1 page)
28 November 2018Appointment of Mr Lee Brailey as a director on 28 November 2018 (2 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
25 November 2017Registered office address changed from C/O E Follett 5 Hardwicke Mews London WC1X 9AE to 8 Hardwicke Mews London WC1X 9AE on 25 November 2017 (1 page)
25 November 2017Registered office address changed from C/O E Follett 5 Hardwicke Mews London WC1X 9AE to 8 Hardwicke Mews London WC1X 9AE on 25 November 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 8
(5 pages)
28 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 8
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 8
(5 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(5 pages)
22 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8
(5 pages)
21 January 2014Registered office address changed from 6 Hardwicke Mews London WC1X 9AE on 21 January 2014 (1 page)
21 January 2014Appointment of Mr Emanuele Follett as a director (2 pages)
21 January 2014Registered office address changed from 6 Hardwicke Mews London WC1X 9AE on 21 January 2014 (1 page)
21 January 2014Appointment of Mr Emanuele Follett as a director (2 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Andrew Tyldesley as a secretary (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Termination of appointment of Andrew Tyldesley as a director (1 page)
15 August 2012Termination of appointment of Andrew Tyldesley as a director (1 page)
15 August 2012Termination of appointment of Andrew Tyldesley as a secretary (1 page)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
27 December 2009Director's details changed for Mr Andrew Davenport Tyldesley on 1 November 2009 (2 pages)
27 December 2009Director's details changed for Jane Mcculloch on 1 November 2009 (2 pages)
27 December 2009Director's details changed for Jane Mcculloch on 1 November 2009 (2 pages)
27 December 2009Director's details changed for Jane Mcculloch on 1 November 2009 (2 pages)
27 December 2009Director's details changed for Mr Andrew Davenport Tyldesley on 1 November 2009 (2 pages)
27 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
27 December 2009Director's details changed for Mr Andrew Davenport Tyldesley on 1 November 2009 (2 pages)
27 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 December 2008Return made up to 14/11/08; full list of members (6 pages)
30 December 2008Return made up to 14/11/08; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 January 2008Return made up to 14/11/07; full list of members (4 pages)
11 January 2008Return made up to 14/11/07; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 November 2006Return made up to 14/11/06; full list of members (9 pages)
23 November 2006Return made up to 14/11/06; full list of members (9 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 December 2005Return made up to 14/11/05; full list of members (9 pages)
12 December 2005Return made up to 14/11/05; full list of members (9 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 November 2004Return made up to 14/11/04; full list of members (9 pages)
24 November 2004Return made up to 14/11/04; full list of members (9 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(10 pages)
16 December 2003Return made up to 14/11/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(10 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 November 2002Return made up to 14/11/02; full list of members (10 pages)
20 November 2002Return made up to 14/11/02; full list of members (10 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
31 January 2002Return made up to 28/11/01; change of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 28/11/01; change of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
12 December 2000Return made up to 28/11/00; full list of members (6 pages)
12 December 2000Return made up to 28/11/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
5 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 December 1999Return made up to 28/11/99; full list of members (6 pages)
20 December 1999Return made up to 28/11/99; full list of members (6 pages)
22 September 1999Registered office changed on 22/09/99 from: 29 fore street kingsbridge devon TQ7 1AA (1 page)
22 September 1999Registered office changed on 22/09/99 from: 29 fore street kingsbridge devon TQ7 1AA (1 page)
1 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
19 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 July 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1998Accounts for a small company made up to 30 November 1996 (5 pages)
2 March 1998Accounts for a small company made up to 30 November 1996 (5 pages)
28 January 1998Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
13 February 1997Return made up to 28/11/96; full list of members (6 pages)
13 February 1997Return made up to 28/11/96; full list of members (6 pages)
19 January 1997Ad 29/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 January 1997Ad 29/11/96--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 January 1997Ad 29/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 January 1997Ad 29/11/96--------- £ si 1@1=1 £ ic 4/5 (2 pages)
10 September 1996Ad 23/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 1996Ad 23/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
25 April 1996Company name changed hardwick management LIMITED\certificate issued on 26/04/96 (2 pages)
25 April 1996Company name changed hardwick management LIMITED\certificate issued on 26/04/96 (2 pages)
17 January 1996Company name changed kadfor flat management LIMITED\certificate issued on 18/01/96 (2 pages)
17 January 1996Company name changed kadfor flat management LIMITED\certificate issued on 18/01/96 (2 pages)
28 November 1995Incorporation (22 pages)
28 November 1995Incorporation (22 pages)